logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 17
  • 1
    Farquharson, Andrew John
    Born in November 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2018-06-21 ~ now
    OF - Director → CIF 0
  • 2
    Maxey, Susan Ann
    Born in March 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2021-05-25 ~ now
    OF - Director → CIF 0
  • 3
    Brodie, Laura Caroline
    Born in August 1981
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-10-16 ~ now
    OF - Director → CIF 0
  • 4
    Long, Neil Ian
    Born in July 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-06-23 ~ now
    OF - Director → CIF 0
  • 5
    Kerr-smiley, Christopher Peter Nicholas
    Born in January 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2021-05-25 ~ now
    OF - Director → CIF 0
  • 6
    Tavroges, Helen Frances
    Born in March 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-09-14 ~ now
    OF - Director → CIF 0
  • 7
    Radcliffe, James Jonathon
    Born in May 1979
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-05-25 ~ now
    OF - Director → CIF 0
  • 8
    Campbell, Harriet Rosalind Dundas
    Born in December 1976
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-10-05 ~ now
    OF - Director → CIF 0
  • 9
    Rutherford, Ellen Beth
    Born in April 1991
    Individual (1 offspring)
    Officer
    icon of calendar 2025-07-09 ~ now
    OF - Director → CIF 0
  • 10
    Dickinson, Robert Alexander
    Born in June 1964
    Individual (27 offsprings)
    Officer
    icon of calendar 2000-03-21 ~ now
    OF - Director → CIF 0
  • 11
    Woodward, Mark
    Born in September 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-05-29 ~ now
    OF - Director → CIF 0
  • 12
    Bonas, William Ian
    Born in June 1978
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-05-25 ~ now
    OF - Director → CIF 0
  • 13
    Kirkup, Simon Roger
    Born in August 1966
    Individual (36 offsprings)
    Officer
    icon of calendar 2000-03-21 ~ now
    OF - Director → CIF 0
  • 14
    Kelley, Joseph James
    Born in April 1988
    Individual (1 offspring)
    Officer
    icon of calendar 2025-07-09 ~ now
    OF - Director → CIF 0
  • 15
    Ford, William Bernard Saumarez
    Born in May 1980
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-05-25 ~ now
    OF - Director → CIF 0
  • 16
    icon of address4, More London Riverside, London, England
    Active Corporate (4 parents, 151 offsprings)
    Officer
    icon of calendar 2004-11-09 ~ now
    OF - Secretary → CIF 0
  • 17
    BOND DICKINSON LLP - 2017-11-01
    DICKINSON DEES LLP - 2013-05-01
    icon of address4, More London Riverside, London, United Kingdom
    Active Corporate (98 parents, 18 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 15
  • 1
    Braithwaite, Neil Elliott
    Solicitor born in August 1954
    Individual
    Officer
    icon of calendar 2000-03-21 ~ 2010-08-11
    OF - Director → CIF 0
  • 2
    North Lewis, John Selby
    Solicitor born in November 1943
    Individual
    Officer
    icon of calendar 2000-03-21 ~ 2004-04-26
    OF - Director → CIF 0
  • 3
    Wright, Arthur Graham Paterson
    Solicitor born in February 1948
    Individual
    Officer
    icon of calendar 1996-09-26 ~ 2006-03-01
    OF - Director → CIF 0
  • 4
    Simpson, Margaret Anne
    Solicitor born in October 1959
    Individual
    Officer
    icon of calendar 2006-03-01 ~ 2010-08-11
    OF - Director → CIF 0
  • 5
    Pike, Emily Anais
    Solicitor born in October 1983
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-04-30 ~ 2024-01-22
    OF - Director → CIF 0
  • 6
    Pike, Richard John
    Solicitor born in December 1982
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-05-25 ~ 2024-05-03
    OF - Director → CIF 0
  • 7
    Jude, Deborah Alison
    Solicitor born in February 1962
    Individual (9 offsprings)
    Officer
    icon of calendar 2006-06-06 ~ 2016-04-30
    OF - Director → CIF 0
    icon of calendar 2021-05-25 ~ 2024-09-14
    OF - Director → CIF 0
  • 8
    Harwood, Rosalind Jane
    Solicitor born in May 1965
    Individual
    Officer
    icon of calendar 2006-03-01 ~ 2012-05-31
    OF - Director → CIF 0
  • 9
    Stone, Edward Robert Matheson
    Solicitor born in March 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2019-10-16 ~ 2021-10-31
    OF - Director → CIF 0
  • 10
    Wilson, Richard Murrough
    Solicitor born in February 1945
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-03-21 ~ 2006-03-01
    OF - Director → CIF 0
  • 11
    Lyall, George
    Solicitor born in April 1959
    Individual
    Officer
    icon of calendar 2000-03-21 ~ 2022-04-30
    OF - Director → CIF 0
  • 12
    Playle, Andrew Michael
    Solicitor born in April 1969
    Individual (5 offsprings)
    Officer
    icon of calendar 2008-05-14 ~ 2016-01-04
    OF - Director → CIF 0
  • 13
    Drewett, Robert Nicholas Foord
    Solicitor born in April 1959
    Individual (6 offsprings)
    Officer
    icon of calendar 2014-05-29 ~ 2021-05-25
    OF - Director → CIF 0
  • 14
    Gifford, Adrian Clive
    Solicitor born in November 1946
    Individual
    Officer
    icon of calendar 1996-09-26 ~ 2006-03-01
    OF - Director → CIF 0
  • 15
    WOMBLE BOND DICKINSON (UK) LLP - now
    BOND DICKINSON LLP - 2017-11-01
    DICKINSON DEES LLP
    - 2013-05-01
    icon of addressSt Anns Wharf, 112 Quayside, Newcastle Upon Tyne
    Active Corporate (98 parents, 18 offsprings)
    Officer
    1996-09-26 ~ 2004-11-09
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

WOMBLE BOND DICKINSON (TRUST CORPORATION) LIMITED

Previous names
BOND DICKINSON (TRUST CORPORATION) LIMITED - 2017-11-01
DICKINSON DEES (TRUST CORPORATION) LIMITED - 2013-05-01
Standard Industrial Classification
99999 - Dormant Company

Related profiles found in government register
  • WOMBLE BOND DICKINSON (TRUST CORPORATION) LIMITED
    Info
    BOND DICKINSON (TRUST CORPORATION) LIMITED - 2017-11-01
    DICKINSON DEES (TRUST CORPORATION) LIMITED - 2017-11-01
    Registered number 03255124
    icon of address4 More London Riverside, London SE1 2AU
    PRIVATE LIMITED COMPANY incorporated on 1996-09-26 (29 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-21
    CIF 0
  • WOMBLE BOND DICKINSON (TRUST CORPORATION) LIMITED
    S
    Registered number 03255124
    icon of address4, More London Riverside, London, England, SE1 2AU
    CIF 1 CIF 2
  • WOMBLE BOND DICKINSON (TRUST CORPORATION) LIMITED
    S
    Registered number 03255124
    icon of address4 More London Riverside, More London Riverside, London, England, SE1 2AU
    CIF 3
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of addressC/o Womble Bond Dickinson (uk) Llp The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-28 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 2
    icon of address22-24 King Street, Maidenhead, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    3,660,875 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    CIF 7 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    CIF 7 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 3
    icon of address22-24 King Street, Maidenhead, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    4,559,881 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    CIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    CIF 8 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 4
    icon of address22-24 King Street, Maidenhead, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    CIF 10 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    CIF 10 - Right to appoint or remove directors with control over the trustees of a trustOE
    CIF 10 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 5
    icon of addressC/o Womble Bond Dickinson (uk) Llp The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,749,705 GBP2024-03-31
    Officer
    icon of calendar 2024-01-31 ~ now
    CIF 1 - Director → ME
  • 6
    icon of address22-24 King Street, Maidenhead, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    3,421,783 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    CIF 9 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    CIF 9 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 7
    TIMEC 1854 LIMITED - 2024-12-23
    icon of addressInkerman House St Johns Road, Meadowfield, Durham, County Durham, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2024-03-13 ~ now
    CIF 19 - Ownership of shares – More than 50% but less than 75%OE
    CIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    icon of addressThe Estate Office, Ford Village, Berwick-on-tweed
    Active Corporate (6 parents)
    Equity (Company account)
    361,993 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-08-17 ~ now
    CIF 24 - Has significant influence or control over the trustees of a trustOE
  • 9
    icon of addressC/o Womble Bond Dickinson (uk) Llp The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,617,375 GBP2024-03-31
    Officer
    icon of calendar 2023-10-06 ~ now
    CIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-08-15 ~ now
    CIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    CIF 5 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    CIF 5 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 10
    CROSSCO (1263) LIMITED - 2012-01-23
    icon of addressC/o Womble Bond Dickinson (uk) Llp The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    30,746,293 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-11-21 ~ now
    CIF 16 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    CIF 16 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    CIF 16 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 11
    icon of addressThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield
    Dissolved Corporate (5 parents)
    Equity (Company account)
    673,504 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Has significant influence or controlOE
  • 12
    EJS DEVELOPMENTS LIMITED - 2005-02-08
    icon of addressC/o Nicholson & Morgan Solicitors 14 Bell Villas, Ponteland, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    731,443 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Right to appoint or remove directors with control over the trustees of a trustOE
    CIF 21 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 13
    E J STONE CONCRETE PRODUCTS LIMITED - 2005-02-08
    E.J. STONE (NORTHERN) LIMITED - 2004-09-08
    icon of addressC/o Nicholson & Morgan Solicitors 14 Bell Villas, Ponteland, Newcastle Upon Tyne, England
    Active Corporate (6 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    6,016,950 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    CROSSCO (1100) LIMITED - 2008-05-15
    icon of addressC/o Womble Bond Dickinson (uk) Llp The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-10-31 ~ now
    CIF 26 - Ownership of shares – 75% or moreOE
  • 15
    icon of address25 St. Thomas Street, Winchester, Hampshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,711,490 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-03-16 ~ now
    CIF 13 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 16
    icon of address3 Castlegate, Grantham, Lincolnshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-11-25 ~ now
    CIF 11 - Right to surplus assets - 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2019-11-25 ~ now
    CIF 3 - LLP Member → ME
  • 17
    icon of addressGlobe House, Eclipse Park, Sittingbourne Road, Maidstone, Kent
    Active Corporate (6 parents)
    Equity (Company account)
    15,688 GBP2024-06-30
    Person with significant control
    icon of calendar 2024-06-27 ~ now
    CIF 17 - Right to appoint or remove directors with control over the trustees of a trustOE
    CIF 17 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    CIF 17 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 18
    CROSSCO (908) LIMITED - 2005-12-19
    icon of addressWoodhall Cottage, Barrasford, Hexham, Northumberland
    Active Corporate (3 parents)
    Equity (Company account)
    268,134 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-11-15 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
  • 19
    icon of addressTower House, Lucy Tower Street, Lincoln, Licolnshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,766,552 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-01-18 ~ now
    CIF 14 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    CIF 14 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    CIF 14 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 20
    icon of addressGlobe House Eclipse Park, Sittingbourne Road, Maidstone, Kent
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    3,851,476 GBP2023-07-01 ~ 2024-06-30
    Person with significant control
    icon of calendar 2024-06-27 ~ now
    CIF 18 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    CIF 18 - Right to appoint or remove directors with control over the trustees of a trustOE
    CIF 18 - Ownership of shares – 75% or more with control over the trustees of a trustOE
Ceased 4
  • 1
    EJS DEVELOPMENTS LIMITED - 2005-02-08
    icon of addressC/o Nicholson & Morgan Solicitors 14 Bell Villas, Ponteland, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    731,443 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-08-10 ~ 2023-05-17
    CIF 20 - Ownership of shares – 75% or more OE
  • 2
    E J STONE CONCRETE PRODUCTS LIMITED - 2005-02-08
    E.J. STONE (NORTHERN) LIMITED - 2004-09-08
    icon of addressC/o Nicholson & Morgan Solicitors 14 Bell Villas, Ponteland, Newcastle Upon Tyne, England
    Active Corporate (6 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    6,016,950 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-05
    CIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address5th Floor 40 Gracechurch Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-11-21 ~ 2019-10-09
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Right to surplus assets - 75% or more OE
  • 4
    LINDEN WRAY LIMITED - 2014-03-17
    BATHROOM ENGINEERING LIMITED - 2023-10-03
    icon of address20 Chamberlain Street, Wells, Somerset
    Active Corporate (4 parents)
    Equity (Company account)
    397,943 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-16
    CIF 23 - Ownership of shares – More than 50% but less than 75% OE
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of voting rights - More than 50% but less than 75% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.